KELNIGAL INTERNATIONAL LIMITED

KELNIGAL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKELNIGAL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01876995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELNIGAL INTERNATIONAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is KELNIGAL INTERNATIONAL LIMITED located?

    Registered Office Address
    200 Great Dover Street
    SE1 4YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KELNIGAL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGH-POINT RENDEL INTERNATIONAL LIMITEDMar 04, 1996Mar 04, 1996
    RENDELS (LIBYA) LIMITEDMay 18, 1987May 18, 1987
    RENDEL PALMER & TRITTON (LIBYA) LIMITEDApr 08, 1985Apr 08, 1985
    ALNERY NO.324 LIMITEDJan 14, 1985Jan 14, 1985

    What are the latest accounts for KELNIGAL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for KELNIGAL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016

    1 pagesAD01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Certificate of change of name

    Company name changed high-point rendel international LIMITED\certificate issued on 04/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 018769950003 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Previous accounting period shortened from Apr 19, 2013 to Mar 31, 2013

    3 pagesAA01

    Previous accounting period shortened from Jul 31, 2013 to Apr 19, 2013

    3 pagesAA01

    Annual return made up to Nov 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2
    SH01

    Registration of charge 018769950003

    191 pagesMR01

    Full accounts made up to Jul 31, 2012

    12 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 06, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    2 pagesCH01

    Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    1 pagesCH03

    Director's details changed for Mr Kelvin William Thomas Hingley on Aug 01, 2012

    2 pagesCH01

    Full accounts made up to Jul 31, 2011

    12 pagesAA

    Who are the officers of KELNIGAL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Secretary
    Great Dover Street
    SE1 4YB London
    200
    England
    BritishFinance Director140414820001
    HINGLEY, Kelvin William Thomas
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritishCompany Director50467220002
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritishFinance Director140414820004
    ASHLEY, Robert Croft
    112 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    Secretary
    112 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    British63892950002
    CLAXTON, Ronald Bruce
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    Secretary
    The Lodge 123 London Road North
    Merstham
    RH1 3AL Redhill
    Surrey
    British4931840001
    DAVISON, Suzanne
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    Secretary
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    British80856470001
    DAY, Renwick Jeffrey
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    Secretary
    31 Rivercourt
    SE1 9PC Upper Ground
    London
    American36831350001
    DWYER, Carol
    25a Merlin Crescent
    HA8 6JL Edgware
    Middlesex
    Secretary
    25a Merlin Crescent
    HA8 6JL Edgware
    Middlesex
    British38685250001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Secretary
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    LIVERMORE, Sarah
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    Secretary
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    British76075440002
    MEEK, Richard James
    Birch Cottage
    1b Nursery Gardens
    BR7 5BW Chislehurst
    Kent
    Secretary
    Birch Cottage
    1b Nursery Gardens
    BR7 5BW Chislehurst
    Kent
    New Zealand71052900001
    VINCENT, Susan Jane
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    Secretary
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    British95619190001
    CLARK, Peter John
    24 Burcott Road
    CR8 4AA Purley
    Surrey
    Director
    24 Burcott Road
    CR8 4AA Purley
    Surrey
    BritishChartered Civil Engineer20858900001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Director
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    BritishChartered Accountant54138670001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    BritishChartered Accountant71052650001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    BritishChartered Civil Engineer374710001
    OLLERTON, Susan
    5 Barbers Lane
    Catherine De Barnes
    B92 0DH Solihull
    West Midlands
    Director
    5 Barbers Lane
    Catherine De Barnes
    B92 0DH Solihull
    West Midlands
    BritishAccountant72001110002
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritishCompany Director71281420001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritishFinance Director12317760001

    Who are the persons with significant control of KELNIGAL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kelvin William Thomas Hingley
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nigel Stuart Bell
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KELNIGAL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 22, 2013
    Delivered On May 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • 20-20 Trustees Limited
    • Bridge Trustees Limited
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • Jul 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 1991
    Delivered On Jul 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details refer to doc 395 ref M387). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1991Registration of a charge
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 12, 1985
    Delivered On Dec 31, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the guarantee executed in favour of the lender by the company dated 18.6.85
    Short particulars
    (See M17). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank Na
    Transactions
    • Dec 31, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0